AA |
Full accounts for the period ending 31st December 2022
filed on: 14th, July 2023
|
accounts |
Free Download
(15 pages)
|
AP03 |
On 31st December 2022, company appointed a new person to the position of a secretary
filed on: 11th, January 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st December 2022
filed on: 11th, January 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 31st December 2022
filed on: 11th, January 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2022
filed on: 11th, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 6th, October 2022
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 25th, July 2021
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 8th, February 2021
|
accounts |
Free Download
(14 pages)
|
MR01 |
Registration of charge 076050520006, created on 24th December 2020
filed on: 30th, December 2020
|
mortgage |
Free Download
(34 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 3rd, October 2019
|
accounts |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 28th, August 2019
|
resolution |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, August 2019
|
incorporation |
Free Download
(12 pages)
|
MR01 |
Registration of charge 076050520005, created on 13th August 2019
filed on: 16th, August 2019
|
mortgage |
Free Download
(65 pages)
|
MR04 |
Satisfaction of charge 076050520003 in full
filed on: 31st, July 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 24th, July 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 8th, October 2018
|
accounts |
Free Download
(13 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge 076050520004, created on 17th July 2017
filed on: 19th, July 2017
|
mortgage |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 31st May 2016
filed on: 31st, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th April 2016
filed on: 29th, April 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 29th April 2016: 101100.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th April 2015
filed on: 12th, May 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 12th May 2015: 101100.00 GBP
|
capital |
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 5th, February 2015
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2014
filed on: 30th, January 2015
|
accounts |
Free Download
(23 pages)
|
AA01 |
Extension of accounting period to 31st May 2014 from 31st December 2013
filed on: 5th, September 2014
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 076050520003, created on 4th July 2014
filed on: 15th, July 2014
|
mortgage |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 7th July 2014
filed on: 7th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th July 2014
filed on: 7th, July 2014
|
officers |
Free Download
(1 page)
|
AP03 |
On 7th July 2014, company appointed a new person to the position of a secretary
filed on: 7th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th July 2014
filed on: 7th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th July 2014
filed on: 7th, July 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 7th July 2014
filed on: 7th, July 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2013
filed on: 7th, July 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 10 Pill Way Severn Bridge Ind Estate Caldicot Monmouthshire NP26 5PU on 7th July 2014
filed on: 7th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th April 2014
filed on: 17th, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 17th April 2014: 101100.00 GBP
|
capital |
|
MR04 |
Satisfaction of charge 2 in full
filed on: 5th, December 2013
|
mortgage |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2013
filed on: 30th, August 2013
|
accounts |
Free Download
(23 pages)
|
MISC |
Section 519
filed on: 27th, August 2013
|
miscellaneous |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th April 2013
filed on: 16th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2012
filed on: 31st, October 2012
|
accounts |
Free Download
(25 pages)
|
AA01 |
Extension of accounting period to 31st May 2012 from 30th April 2012
filed on: 25th, October 2012
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Eastwood House Mathern Road Mathern Chepstow NP16 6HY United Kingdom on 18th May 2012
filed on: 18th, May 2012
|
address |
Free Download
(1 page)
|
CH01 |
On 18th May 2012 director's details were changed
filed on: 18th, May 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On 18th May 2012 secretary's details were changed
filed on: 18th, May 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On 18th May 2012 director's details were changed
filed on: 18th, May 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th April 2012
filed on: 3rd, May 2012
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 28th March 2012
filed on: 28th, March 2012
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 9th, June 2011
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, June 2011
|
mortgage |
Free Download
(10 pages)
|
AP03 |
On 2nd June 2011, company appointed a new person to the position of a secretary
filed on: 2nd, June 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd June 2011
filed on: 2nd, June 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd June 2011
filed on: 2nd, June 2011
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, June 2011
|
resolution |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th April 2011: 102100.00 GBP
filed on: 26th, May 2011
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 23rd, May 2011
|
resolution |
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 14th, April 2011
|
incorporation |
Free Download
(22 pages)
|